Background WavePink WaveYellow Wave

GROUNDRENTS-UK LIMITED (04532345)

GROUNDRENTS-UK LIMITED (04532345) is an active UK company. incorporated on 11 September 2002. with registered office in Rugby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GROUNDRENTS-UK LIMITED has been registered for 23 years. Current directors include BOND, Danielle Lisa, KIRSCH, Jean, KIRSCH, Marc.

Company Number
04532345
Status
active
Type
ltd
Incorporated
11 September 2002
Age
23 years
Address
Magma House 16 Davy Court, Rugby, CV23 0UZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOND, Danielle Lisa, KIRSCH, Jean, KIRSCH, Marc
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUNDRENTS-UK LIMITED

GROUNDRENTS-UK LIMITED is an active company incorporated on 11 September 2002 with the registered office located in Rugby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GROUNDRENTS-UK LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04532345

LTD Company

Age

23 Years

Incorporated 11 September 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 October 2024 - 30 June 2025(10 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Magma House 16 Davy Court Castle Mound Way Rugby, CV23 0UZ,

Previous Addresses

Suite 23 Catalyst House Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3SY England
From: 28 October 2021To: 21 January 2025
82 st John Street London EC1M 4JN United Kingdom
From: 7 October 2021To: 28 October 2021
Suite 2 Fountain House 1a Elm Road, Stanmore Middlesex HA7 4AU
From: 16 July 2014To: 7 October 2021
Suite 23 Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY
From: 7 August 2012To: 16 July 2014
144 High Street Edgware Middlesex HA8 7EZ England
From: 11 September 2002To: 7 August 2012
Timeline

10 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Funding Round
Aug 10
Funding Round
Sept 10
Funding Round
Jun 15
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
New Owner
Jun 24
Owner Exit
Jun 24
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

KIRSCH, Jean

Active
16 Davy Court, RugbyCV23 0UZ
Secretary
Appointed 11 Sept 2002

BOND, Danielle Lisa

Active
16 Davy Court, RugbyCV23 0UZ
Born December 1974
Director
Appointed 01 Oct 2023

KIRSCH, Jean

Active
16 Davy Court, RugbyCV23 0UZ
Born August 1946
Director
Appointed 01 Oct 2023

KIRSCH, Marc

Active
16 Davy Court, RugbyCV23 0UZ
Born September 1972
Director
Appointed 01 Oct 2023

FORMATION SECRETARIES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate nominee secretary
Appointed 11 Sept 2002
Resigned 11 Sept 2002

EDWARDS, Anthony John

Resigned
7 Mount Mews, HamptonTW12 2SH
Born July 1954
Director
Appointed 19 Jun 2003
Resigned 01 Nov 2005

EDWARDS, Henry John

Resigned
Hilltop, DorkingRH5 6NN
Born May 1923
Director
Appointed 18 Mar 2003
Resigned 19 Jun 2003

KIRSCH, Brian

Resigned
720 Centennial Court Centennial Park, ElstreeWD6 3SY
Born January 1946
Director
Appointed 11 Sept 2002
Resigned 01 Oct 2023

FORMATION NOMINEES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate nominee director
Appointed 11 Sept 2002
Resigned 11 Sept 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Marc Kirsch

Active
16 Davy Court, Castle Mound Way, RugbyCV23 0UZ
Born September 1972

Nature of Control

Significant influence or control
Notified 01 Oct 2023

Mr Brian Kirsch

Ceased
720 Centennial Court Centennial Park, ElstreeWD6 3SY
Born January 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2023
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 December 2025
AA01Change of Accounting Reference Date
Replacement Filing Of Confirmation Statement With Made Up Date
12 November 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
12 November 2025
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 January 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
6 September 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Legacy
16 September 2010
MG02MG02
Capital Allotment Shares
2 September 2010
SH01Allotment of Shares
Capital Allotment Shares
1 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
28 October 2008
287Change of Registered Office
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2007
AAAnnual Accounts
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Legacy
24 February 2007
395Particulars of Mortgage or Charge
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
26 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2006
AAAnnual Accounts
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2005
AAAnnual Accounts
Legacy
30 September 2004
363aAnnual Return
Legacy
28 July 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
10 May 2004
AAAnnual Accounts
Legacy
30 January 2004
395Particulars of Mortgage or Charge
Legacy
4 November 2003
363aAnnual Return
Legacy
26 July 2003
288aAppointment of Director or Secretary
Legacy
26 July 2003
288bResignation of Director or Secretary
Legacy
5 April 2003
288aAppointment of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
287Change of Registered Office
Incorporation Company
11 September 2002
NEWINCIncorporation